DEREK NEWLAND (Credential# 1538234) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 17, 2011. The license expiration date date is February 16, 2013. The license status is INACTIVE.
DEREK NEWLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001122345. The credential type is medication administration certification. The effective date is February 17, 2011. The expiration date is February 16, 2013. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | DEREK NEWLAND |
Credential ID | 1538234 |
Credential Number | DSMA.001122345 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-02-17 |
Effective Date | 2011-02-17 |
Expiration Date | 2013-02-16 |
Refresh Date | 2018-08-01 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Taniesha Newland | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2015-04-10 ~ 2017-04-09 |
Dorothy Newland | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2013-10-05 ~ 2015-10-04 |
Derek Dalene | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-01-01 ~ 2014-12-31 |
Derek Grant | 75 Fairview Avenue Apt. A, New Haven, CT 06514 | Medication Administration Certification | ~ |
Derek Bissonnette | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2000-11-07 ~ 2002-11-06 |
Derek Metz | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2017-06-03 ~ 2019-06-02 |
Derek Wilcox | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1993-11-24 ~ 1995-11-23 |
Derek Jackson | 295 Alvord Park Rd., Torrington, CT 06790-3468 | Medication Administration Certification | 2017-02-01 ~ 2019-01-31 |
Derek Smith | 72 Washington Ave., North Haven, CT 06473 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Derek Woodard | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1995-02-02 ~ 1997-02-01 |
Please comment or provide details below to improve the information on DEREK NEWLAND.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).